You are here: bizstats.co.uk > a-z index > 1 list > 10 list

109 Redland Road (bristol) Management Company (2014) Limited BRISTOL


Founded in 2014, 109 Redland Road (bristol) Management Company (2014), classified under reg no. 09144108 is an active company. Currently registered at 109 Redland Road BS6 6QY, Bristol the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2023/07/31.

Currently there are 4 directors in the the firm, namely Elizabeth S., Kate L. and Rebecca H. and others. In addition one secretary - Amanda H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicholas B. who worked with the the firm until 9 August 2015.

109 Redland Road (bristol) Management Company (2014) Limited Address / Contact

Office Address 109 Redland Road
Office Address2 Redland
Town Bristol
Post code BS6 6QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09144108
Date of Incorporation Wed, 23rd Jul 2014
Industry Residents property management
End of financial Year 31st July
Company age 10 years old
Account next due date Wed, 30th Apr 2025 (358 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Elizabeth S.

Position: Director

Appointed: 09 July 2023

Kate L.

Position: Director

Appointed: 01 August 2020

Rebecca H.

Position: Director

Appointed: 12 September 2016

Amanda H.

Position: Secretary

Appointed: 09 August 2015

Michael-John H.

Position: Director

Appointed: 09 August 2015

James B.

Position: Director

Appointed: 01 August 2020

Resigned: 20 March 2023

Luke C.

Position: Director

Appointed: 29 September 2017

Resigned: 30 December 2018

Nicholas B.

Position: Secretary

Appointed: 23 July 2014

Resigned: 09 August 2015

Robin H.

Position: Director

Appointed: 23 July 2014

Resigned: 15 September 2017

Nicholas B.

Position: Director

Appointed: 23 July 2014

Resigned: 09 August 2015

Jonathan M.

Position: Director

Appointed: 23 July 2014

Resigned: 10 August 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Amanda H. This PSC and has 25-50% shares.

Amanda H.

Notified on 9 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth434      
Balance Sheet
Cash Bank On Hand  444    
Net Assets Liabilities  4444444
Cash Bank In Hand334      
Net Assets Liabilities Including Pension Asset Liability434      
Reserves/Capital
Shareholder Funds434      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4   44444
Number Shares Allotted434444444
Par Value Share111111111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/07/31
filed on: 14th, August 2023
Free Download (2 pages)

Company search

Advertisements